Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RESOURCE PARTNERS SPV LIMITED
Company Information for

RESOURCE PARTNERS SPV LIMITED

LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
03817443
Private Limited Company
Active

Company Overview

About Resource Partners Spv Ltd
RESOURCE PARTNERS SPV LIMITED was founded on 1999-07-30 and has its registered office in Brentwood. The organisation's status is listed as "Active". Resource Partners Spv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RESOURCE PARTNERS SPV LIMITED
 
Legal Registered Office
LUTEA HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CR0
 
Previous Names
MERCHANT SPV II LIMITED18/01/2008
Filing Information
Company Number 03817443
Company ID Number 03817443
Date formed 1999-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 19:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOURCE PARTNERS SPV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RESOURCE PARTNERS SPV LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JAMES RUSHBROOK
Company Secretary 2014-06-09
IAN COWIE
Director 2018-07-27
DYLAN MINTO
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES PATEMAN
Director 2016-07-06 2018-07-27
STEPHEN DAVID JOHNSON
Director 2015-07-08 2018-01-23
RICHARD ANTHONY PYMAN
Director 2014-06-09 2015-10-02
JOHN PETER ONSLOW
Director 2008-01-02 2015-07-08
ROBIN ANDREW CRAWFORD ARCHIBALD
Company Secretary 2008-01-02 2014-06-09
ROBIN ANDREW CRAWFORD ARCHIBALD
Director 2008-01-02 2014-06-09
STUART JAMES BATES
Director 2012-07-30 2014-06-09
TIM JAMES HAWKINS
Director 2007-12-21 2014-06-09
ANDREW PHILIP RUTHERFORD
Director 2007-12-21 2014-06-09
CHRISTOPHER MICHAEL SALES
Director 2007-12-21 2014-06-09
LISA WOOD
Director 2008-10-01 2014-06-09
ADAM ROBERT WARDLE
Director 2007-12-21 2009-01-30
RORY DUFF
Director 2007-12-21 2008-03-18
LAWRENCE JOSEPH SMALL
Company Secretary 2007-12-21 2008-01-02
ARISTIDE JOHN STAVROPOULOS
Company Secretary 2006-09-21 2007-12-21
JAMES CAAN
Director 2003-07-22 2007-12-21
NIGEL FOLKES
Director 2006-11-06 2007-12-21
ARISTIDE JOHN STAVROPOULOS
Director 2005-12-08 2007-12-21
ALAN DOUGLAS PEPPER
Director 2006-08-21 2007-01-10
PETER ROWLAND
Director 2006-08-21 2006-12-22
DEEPAK JALAN
Director 2006-08-21 2006-09-22
IAN PATERSON
Company Secretary 2001-01-11 2006-09-21
WILLIAM CLEVELAND BURKETT
Director 1999-08-25 2006-09-21
IAN PATERSON
Director 2002-01-15 2006-09-21
DONATO PINTO
Director 2005-05-12 2006-09-06
ANDREW VLADIMIR DOUGLAS
Director 1999-08-25 2006-08-29
CS SCF MANAGEMENT LIMITED
Director 1999-08-27 2003-07-23
HOWARD TERENCE STANTON
Director 2002-05-24 2003-07-23
ILANA MARTIN
Company Secretary 2000-11-09 2001-01-11
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1999-07-30 2000-11-09
PETER JOHN CHARLTON
Nominated Director 1999-07-30 1999-08-25
MARTIN EDGAR RICHARDS
Nominated Director 1999-07-30 1999-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN COWIE SHAWBROOK BANK LIMITED Director 2018-07-27 CURRENT 1944-06-29 Active
IAN COWIE HERMES GROUP LIMITED Director 2018-07-27 CURRENT 1989-12-15 Active
IAN COWIE SINGERS CORPORATE ASSET FINANCE LIMITED Director 2018-07-27 CURRENT 2009-03-30 Active
DYLAN MINTO CENTRIC GROUP HOLDINGS LTD. Director 2018-02-02 CURRENT 2007-10-18 Active - Proposal to Strike off
DYLAN MINTO CENTRIC SPV 1 LTD. Director 2018-02-02 CURRENT 2007-11-29 Active
DYLAN MINTO LINK LOANS LIMITED Director 2018-02-02 CURRENT 2008-07-09 Active
DYLAN MINTO SHAWBROOK BUILDINGS AND PROTECTION LIMITED Director 2018-02-02 CURRENT 2011-03-09 Active - Proposal to Strike off
DYLAN MINTO SHAWBROOK GROUP PLC Director 2017-02-06 CURRENT 2010-04-30 Active
DYLAN MINTO SHAWBROOK BANK LIMITED Director 2017-02-06 CURRENT 1944-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN COWIE
2020-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-13CH01Director's details changed for Mr Ian Cowie on 2019-02-13
2018-10-10PSC02Notification of Shawbrook Bank Limited as a person with significant control on 2018-10-09
2018-10-10PSC07CESSATION OF CENTRIC GROUP FINANCE LTD. AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PATEMAN
2018-07-27AP01DIRECTOR APPOINTED MR IAN COWIE
2018-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-06AP01DIRECTOR APPOINTED MR DYLAN MINTO
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID JOHNSON
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-07AP01DIRECTOR APPOINTED CHIEF EXECUTIVE OFFICER STEPHEN JAMES PATEMAN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS WOOD
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY PYMAN
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-19AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR STEPHEN DAVID JOHNSON
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PETER ONSLOW
2014-10-06AD04Register(s) moved to registered office address Lutea House Warley Hill Business Park, the Drive Great Warley Brentwood Essex CM13 3BE
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM 69 Park Lane Park Lane Croydon CR0 1JD
2014-09-06RES13Resolutions passed:<ul><li>Directors decision 20/08/2014<li>ADOPT ARTICLES</ul>
2014-09-06RES01ADOPT ARTICLES 20/08/2014
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0130/07/14 FULL LIST
2014-08-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-08-11AD02SAIL ADDRESS CREATED
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038174430013
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038174430012
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-26MISCSECTION 519
2014-06-25MISCSECTION 519
2014-06-21AP01DIRECTOR APPOINTED MR THOMAS FRANCIS WOOD
2014-06-21AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PYMAN
2014-06-20AP03SECRETARY APPOINTED MR DANIEL JAMES RUSHBROOK
2014-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBIN ARCHIBALD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ARCHIBALD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATES
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LISA WOOD
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALES
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TIM HAWKINS
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUTHERFORD
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 038174430013
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038174430012
2013-08-09AR0130/07/13 FULL LIST
2013-02-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-07AR0130/07/12 FULL LIST
2012-08-06AP01DIRECTOR APPOINTED STUART JAMES BATES
2012-03-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-15MEM/ARTSARTICLES OF ASSOCIATION
2011-11-15RES01ALTER ARTICLES 31/10/2011
2011-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-08-16AR0130/07/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-02AR0130/07/10 FULL LIST
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM STUDIO 4 114 POWER ROAD CHISWICK LONDON W4 5PY UNITED KINGDOM
2010-04-19RES13DIRECTOR AUTHORISATION 26/03/2010
2010-04-19RES01ADOPT ARTICLES 26/03/2010
2010-04-19CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SALES / 10/11/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SALES / 28/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA WOOD / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER ONSLOW / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP RUTHERFORD / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM HAWKINS / 27/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CRAWFORD ARCHIBALD / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN ANDREW CRAWFORD ARCHIBALD / 27/10/2009
2009-08-27363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM STUDIO 4 114 POWER ROAD LONDON W4 5PY
2009-08-27190LOCATION OF DEBENTURE REGISTER
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RESOURCE PARTNERS SPV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RESOURCE PARTNERS SPV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-23 Satisfied LLOYDS BANK COMMERCIAL FINANCE LIMITED ("SECURITY AGENT")
2013-08-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED (SECURITY AGENT)
GROUP DEBENTURE 2011-11-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED ("SECURITY AGENT")
DEBENTURE 2011-08-22 Satisfied LLOYDS TSB BANK PLC
OMNIBUS LETTER OF SET-OFF 2010-07-21 Satisfied LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2010-05-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2009-07-14 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2007-12-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
A DEED OF AMENDMENT AND RESTATEMENT RELATING TO A SECOND FIXED AND FLOATING SECURITY DOCUMENT DATED 26 FEBRUARY 2001 2002-06-11 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
A DEED OF AMENDMENT AND RESTATEMENT RELATING TO A FIXED AND FLOATING SECURITY DOCUMENT DATED 1 SEPTEMBER 2000 2002-06-11 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
SECOND FIXED AND FLOATING SECURITY DOCUMENT 2001-02-26 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT CREATED BY THE COMPANY IN FAVOUR OF BARCLAYS BANK PLC (THE SECURITY AGENT) 2000-09-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RESOURCE PARTNERS SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOURCE PARTNERS SPV LIMITED
Trademarks
We have not found any records of RESOURCE PARTNERS SPV LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 34
ALL ASSETS DEBENTURE 23
16
FIXED CHARGE ON BOOK DEBTS AND FLOATING CHARGE ON OTHER DEBTS 1

We have found 74 mortgage charges which are owed to RESOURCE PARTNERS SPV LIMITED

Income
Government Income

Government spend with RESOURCE PARTNERS SPV LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12 GBP £1,926 Permanent Residential
South Gloucestershire Council 2016-11 GBP £36,292 Permanent Residential
South Gloucestershire Council 2016-10 GBP £18,836 Personal Needs of Clients
South Gloucestershire Council 2016-9 GBP £78,541 Personal Needs of Clients
South Gloucestershire Council 2016-8 GBP £19,464 Personal Needs of Clients
South Gloucestershire Council 2016-7 GBP £18,836 Personal Needs of Clients
South Gloucestershire Council 2016-6 GBP £39,370 Personal Needs of Clients
South Gloucestershire Council 2016-5 GBP £38,100 Permanent Residential
South Gloucestershire Council 2016-4 GBP £39,370 Permanent Residential
South Gloucestershire Council 2016-3 GBP £53,071 Permanent Residential
South Gloucestershire Council 2016-2 GBP £19,464 Permanent Residential
South Gloucestershire Council 2016-1 GBP £19,464 Permanent Residential
South Gloucestershire Council 2015-12 GBP £18,836 Permanent Residential
South Gloucestershire Council 2015-11 GBP £19,464 Permanent Residential
South Gloucestershire Council 2015-10 GBP £18,836 Permanent Residential
South Gloucestershire Council 2015-9 GBP £19,464 Permanent Residential
South Gloucestershire Council 2015-8 GBP £19,464 Permanent Residential
South Gloucestershire Council 2015-7 GBP £18,836 Permanent Residential
South Gloucestershire Council 2015-6 GBP £38,927 Permanent Residential
South Gloucestershire Council 2015-5 GBP £37,671 Permanent Residential
South Gloucestershire Council 2015-4 GBP £47,784 Permanent Residential
South Gloucestershire Council 2015-3 GBP £43,160 Permanent Residential
Norfolk County Council 2015-2 GBP £6,136 Child In Care Agency Fostering
South Gloucestershire Council 2015-2 GBP £47,784 Permanent Residential
South Gloucestershire Council 2015-1 GBP £49,220 Permanent Residential
Norfolk County Council 2015-1 GBP £6,136 CHILD IN CARE AGENCY FOSTERING
Norfolk County Council 2014-12 GBP £6,136 CHILD IN CARE AGENCY FOSTERING
South Gloucestershire Council 2014-12 GBP £18,497 Permanent Residential
Norfolk County Council 2014-11 GBP £12,736 CHILD IN CARE AGENCY FOSTERING
Norfolk County Council 2014-10 GBP £12,272
Norfolk County Council 2014-9 GBP £21,072
Norfolk County Council 2014-8 GBP £8,800
Norfolk County Council 2014-7 GBP £17,136
Somerset County Council 2014-6 GBP £3,767 Other Local Authorities
Norfolk County Council 2014-6 GBP £23,736
Somerset County Council 2014-5 GBP £18,836 Other Local Authorities
Norfolk County Council 2014-5 GBP £6,136
Norfolk County Council 2014-4 GBP £23,272
Norfolk County Council 2014-3 GBP £11,000
Somerset County Council 2014-3 GBP £17,580 Other Local Authorities
Cambridgeshire County Council 2014-3 GBP £580 Grants to Service Users
Norfolk County Council 2014-2 GBP £12,272
Norfolk County Council 2014-1 GBP £29,193
Somerset County Council 2014-1 GBP £13,813 Other Local Authorities
Norfolk County Council 2013-12 GBP £16,936
Norfolk County Council 2013-9 GBP £45,336
Norfolk County Council 2013-8 GBP £6,136
Norfolk County Council 2013-7 GBP £125,840
Norfolk County Council 2013-6 GBP £89,064
Norfolk County Council 2013-5 GBP £86,937
Norfolk County Council 2013-4 GBP £81,687
Norfolk County Council 2013-3 GBP £106,307
Norfolk County Council 2013-2 GBP £84,516
Norfolk County Council 2013-1 GBP £14,622
Norfolk County Council 2012-12 GBP £57,626
Norfolk County Council 2012-11 GBP £90,357
Norfolk County Council 2012-10 GBP £19,994
Norfolk County Council 2012-9 GBP £6,136
Norfolk County Council 2012-8 GBP £76,053
Norfolk County Council 2012-7 GBP £130,974
Norfolk County Council 2012-6 GBP £97,468
Norfolk County Council 2012-5 GBP £168,385
Derby City Council 2012-5 GBP £21,036 Contracted Services
Norfolk County Council 2012-4 GBP £137,690
Norfolk County Council 2012-3 GBP £197,146
Norfolk County Council 2012-2 GBP £134,948
Stockport Metropolitan Council 2012-2 GBP £14,000
Norfolk County Council 2012-1 GBP £118,360
Oxfordshire County Council 2012-1 GBP £1,257 Other Agency and Contracted Services
Isle of Wight Council 2011-12 GBP £1,693 Agency Placements
Norfolk County Council 2011-12 GBP £210,888
Oxfordshire County Council 2011-12 GBP £3,747 Other Agency and Contracted Services
Oxfordshire County Council 2011-11 GBP £4,326 Other Agency and Contracted Services
Norfolk County Council 2011-11 GBP £182,017
Isle of Wight Council 2011-11 GBP £17,686 Agency Placements
Derby City Council 2011-10 GBP £22,408 Contracted Services
Norfolk County Council 2011-10 GBP £339,040
Isle of Wight Council 2011-10 GBP £29,729 Agency Placements
Norfolk County Council 2011-9 GBP £158,402
Isle of Wight Council 2011-8 GBP £24,201 Agency Placements
Norfolk County Council 2011-8 GBP £109,919
Isle of Wight Council 2011-7 GBP £22,472 Agency Placements
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £7,818 Purch Care-Indep Sector
Isle of Wight Council 2011-6 GBP £18,429 Agency Placements
Norfolk County Council 2011-6 GBP £7,012
Hampshire County Council 2011-6 GBP £10,423 Purch Care-Indep Sector
HAMPSHIRE COUNTY COUNCIL 2011-5 GBP £17,550 Purch Care-Indep Sector
Norfolk County Council 2011-5 GBP £6,136
Norfolk County Council 2011-4 GBP £6,136
Doncaster Council 2011-4 GBP £27,304 THIRD PARTY PAYMENT
Hampshire County Council 2011-4 GBP £10,423 Purch Care-Indep Sector
Norfolk County Council 2011-3 GBP £6,136
Isle of Wight Council 2011-3 GBP £2,516 16+ Team
Hampshire County Council 2011-3 GBP £15,635 Purch Care-Indep Sector-Spot Purchase
Norfolk County Council 2011-2 GBP £6,136
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £5,212 Purch Care-Indep Sector-Spot Purchase
Isle of Wight Council 2011-2 GBP £3,220 Agency Placements
Manchester City Council 2011-1 GBP £14,901 Third party payments relating to Voluntary Organisations
Isle of Wight Council 2011-1 GBP £8,858 Agency Placements
Hampshire County Council 2011-1 GBP £5,212 Purch Care-Indep Sector-Spot Purchase
Norfolk County Council 2011-1 GBP £6,136
Hampshire County Council 2010-12 GBP £7,818 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £10,423 Purch Care-Indep Sector-Spot Purchase
Isle of Wight Council 2010-11 GBP £4,264 Agency Placements
Hampshire County Council 2010-10 GBP £10,423 Purch Care-Indep Sector-Spot Purchase
Isle of Wight Council 2010-10 GBP £20,217 Agency Placements
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £13,029 Purch Care-Indep Sector-Spot Purchase
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £10,423 Purch Care-Indep Sector-Spot Purchase
Worcestershire County Council 2010-7 GBP £21,921 Third Party Payments Agency
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £10,423
Worcestershire County Council 2010-6 GBP £40,878 Third Party Payments Agency
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £10,423 Purch Care-Indep Sector-Spot Purchase
Isle of Wight Council 2010-6 GBP £38,115 Agency Placements
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £10,423 Purch Care-Indep Sector-Spot Purchase
Isle of Wight Council 2010-4 GBP £12,429 Agency Placements
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £10,051 Purch Care-Indep Sector-Spot Purchase
Worcestershire County Council 2010-4 GBP £60,064 Third Party Payments Agency
Cheshire East Council 0-0 GBP £292,705 Children's Homes
Derby City Council 0-0 GBP £20,152 Contracted Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RESOURCE PARTNERS SPV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESOURCE PARTNERS SPV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RESOURCE PARTNERS SPV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.